GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 20th February 2022
filed on: 22nd, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 20th February 2021
filed on: 26th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 17th, December 2020
|
accounts |
Free Download
(5 pages)
|
CH03 |
On Monday 20th April 2020 secretary's details were changed
filed on: 20th, April 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 20th April 2020 director's details were changed
filed on: 20th, April 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 9th April 2020 director's details were changed
filed on: 20th, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 20th February 2020
filed on: 16th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 25th, July 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th February 2019
filed on: 27th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 19th, October 2018
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Thursday 11th October 2018 director's details were changed
filed on: 11th, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 11th October 2018 director's details were changed
filed on: 11th, October 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thursday 11th October 2018 secretary's details were changed
filed on: 11th, October 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 50 Berkeley House Hay Hill London W1J 8NT England to 264 264 High Street Beckenham Kent BR3 1DZ on Wednesday 3rd October 2018
filed on: 3rd, October 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 156 Park West London W2 2QP England to 50 Berkeley House Hay Hill London W1J 8NT on Wednesday 19th September 2018
filed on: 19th, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 20th February 2018
filed on: 6th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 4th October 2017
filed on: 4th, October 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 20th February 2017
filed on: 20th, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 20th February 2017
filed on: 20th, February 2017
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to 156 Park West London W2 2QP on Wednesday 8th February 2017
filed on: 8th, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 30th January 2017
filed on: 30th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 2nd, December 2016
|
incorporation |
Free Download
(29 pages)
|